Background WavePink WaveYellow Wave

45 CENTRAL ROAD LIMITED (04695689)

45 CENTRAL ROAD LIMITED (04695689) is an active UK company. incorporated on 12 March 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. 45 CENTRAL ROAD LIMITED has been registered for 23 years. Current directors include CHRISTIE, Adam Robert, STANDLEY, James Andrew.

Company Number
04695689
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
45, Central Road, Manchester, M20 4YE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHRISTIE, Adam Robert, STANDLEY, James Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45 CENTRAL ROAD LIMITED

45 CENTRAL ROAD LIMITED is an active company incorporated on 12 March 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 45 CENTRAL ROAD LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04695689

LTD Company

Age

23 Years

Incorporated 12 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

45, Central Road Didsbury Manchester, M20 4YE,

Previous Addresses

Corrib Delph Lane Daresbury Warrington WA4 4AN England
From: 27 August 2020To: 10 February 2025
Unit 1 Stiltz Building Ledson Road Wythenshawe Manchester M23 9GP
From: 11 July 2014To: 27 August 2020
208 Wilmslow Road Fallowfield Manchester M14 6LF
From: 12 March 2003To: 11 July 2014
Timeline

14 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CHRISTIE, Adam Robert

Active
45 Central Road, ManchesterM20 4YE
Born February 1987
Director
Appointed 31 Jul 2020

STANDLEY, James Andrew

Active
45 Central Road, ManchesterM20 4YE
Born May 1971
Director
Appointed 07 Jan 2021

CICHOCKI, Daniel

Resigned
Flat 1, WithingtonM20 4YE
Secretary
Appointed 18 Jan 2004
Resigned 18 Jan 2007

COOLICAN, Christine May

Resigned
2 Midland Cottages, StockportSK7 6NL
Secretary
Appointed 19 Jan 2007
Resigned 24 Oct 2007

CUTHBERT, Rachel Jane

Resigned
Park Green House, MacclesfieldSK11 6HN
Secretary
Appointed 24 Oct 2007
Resigned 21 Jun 2014

MURRAY, Annette Elizabeth

Resigned
22 Elm Road, ManchesterM20 6XD
Secretary
Appointed 12 Mar 2003
Resigned 18 Jan 2004

WILSON, Alistair Paul

Resigned
Delph Lane, WarringtonWA4 4AN
Secretary
Appointed 31 Jul 2020
Resigned 19 Nov 2024

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Resigned
Ledson Road, WythenshaweM23 9GP
Corporate secretary
Appointed 23 Jun 2014
Resigned 01 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 2003
Resigned 12 Mar 2003

BAYAT, Ardeshir, Dr

Resigned
Flat 2, West DidsburyM20 4YE
Born February 1969
Director
Appointed 19 Jan 2004
Resigned 01 Feb 2005

BOWN-WILSON, Francesca Mercedes

Resigned
Delph Lane, DaresburyWA4 4AN
Born April 1987
Director
Appointed 31 Jul 2020
Resigned 01 Jan 2026

CHICHOCKI, Daniel

Resigned
Flat 1, West DidsburyM20 4YE
Born January 1978
Director
Appointed 18 Jan 2004
Resigned 18 Jan 2007

CUTHBERT, David John

Resigned
Thatched Cottage Farm, WilmslowSK9 5NU
Born April 1945
Director
Appointed 19 Jan 2007
Resigned 07 Jan 2014

GREEN, Andrew Philip

Resigned
Streamside Close, AltrinchamWA15 7PE
Born June 1970
Director
Appointed 11 Apr 2016
Resigned 31 Jul 2020

GREEN, Clare Louise

Resigned
Flat 3, West DidsburyM20 4YE
Born February 1970
Director
Appointed 30 Jan 2004
Resigned 12 Mar 2007

KENNEDY, Colleen

Resigned
Ledson Road, ManchesterM23 9GP
Born August 1974
Director
Appointed 07 Jan 2014
Resigned 23 Mar 2016

MURRAY, Neil

Resigned
22 Elm Road, ManchesterM20 6XD
Born March 1962
Director
Appointed 12 Mar 2003
Resigned 18 Jan 2004

PARKER, Norman Kenneth

Resigned
Flat 4, ManchesterM20 4YE
Born March 1966
Director
Appointed 10 Mar 2004
Resigned 27 Feb 2007

STANDLEY, James Andrew

Resigned
45 Central Road, ManchesterM20 4YE
Born May 1987
Director
Appointed 31 Jul 2020
Resigned 07 Jan 2021

TATE, Fiona

Resigned
Ledson Road, ManchesterM23 9GP
Born August 1977
Director
Appointed 07 Jan 2014
Resigned 12 Mar 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Legacy
18 May 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
2 July 2014
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Move Registers To Registered Office Company
27 April 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
13 August 2004
353353
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363aAnnual Return
Legacy
1 June 2004
287Change of Registered Office
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
88(2)R88(2)R
Legacy
13 March 2003
288bResignation of Director or Secretary
Incorporation Company
12 March 2003
NEWINCIncorporation